logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hywel Malcolm Davies

    Related profiles found in government register
  • Mr Hywel Malcolm Davies
    British born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Poplar Road, Fairwater, Cardiff, South Glamorgan, CF5 3PS, Wales

      IIF 1
    • icon of address Ground Floor Front Unit, 373-375 Hamilton Court, Cowbridge Road East, Cardiff, CF5 1JF, United Kingdom

      IIF 2
  • Mr Hywel Malcolm Davies
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ystrad Fawr, Bridgend, CF31 4HW, United Kingdom

      IIF 3
  • Davies, Hywel Malcolm
    British company director born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Poplar Road, Fairwater, Cardiff, South Glamorgan, CF5 3PS, Wales

      IIF 4
  • Davies, Hywel Malcolm
    British floor covering born in November 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53 Poplar Road, Fairwater, Cardiff, CF5 3PS

      IIF 5
  • Davies, Malcolm David
    British born in March 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Mansion House, Bryn Y Mor, Narberth Road, Tenby, Pembrokeshire, SA70 8HT, United Kingdom

      IIF 6
    • icon of address 15 Mansion House, Bryn-y-mor, Narberth Road, Tenby, SA70 8HT, Wales

      IIF 7
  • Davies, Malcolm David
    British company director born in March 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn-y-mor, Narberth Road, Tenby, Dyfed, SA70 8HT

      IIF 8
  • Davies, Malcolm David
    British director born in March 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mansion House 15, Narberth Road, Tenby, Dyfed, SA70 8HT

      IIF 9
  • Davies, Malcolm David
    British director born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Mansion House Bryn-y-mor, Narbeth Road, Tenby, SA70 8HT

      IIF 10
  • Mr Malcolm David Davies
    British born in March 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, London Mews, London, London, W2 1HY

      IIF 11
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 12
  • Mr Malcolm David Davies
    British born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, The Mansion House, Narberth Road, Bryn-y-mor, Tenby, SA70 8HT, United Kingdom

      IIF 13
  • Davies, Malcolm David
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Tynewydd 130a Pencisely Road, Cardiff, CF5 1DR

      IIF 14
  • Davies, Malcolm David
    British

    Registered addresses and corresponding companies
    • icon of address 15 Mansion House Bryn-y-mor, Narbeth Road, Tenby, SA70 8HT

      IIF 15
  • Davies, Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address 15 The Mansion House, Bryn-y-mor, Narbeth Road, Tenby, SA70 8HT

      IIF 16
  • Davies, Hywel Malcolm
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ystrad Fawr, Bridgend, CF31 4HW, United Kingdom

      IIF 17
  • Davies, Malcolm David
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 The Mansion House, Bryn-y-mor, Narberth Road, Tenby, Pembrokeshire, SA70 8HT, United Kingdom

      IIF 18
  • Davies, Malcolm David
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2, & 4 Llewellyns Quay, The Docks, Port Talbot, West Glamorgan, SA13 1RF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Units 2 & 4 Llewellyns Quay, The Docks, Port Talbot, West Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Fitzalan House, Fitzalan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 6 - Director → ME
  • 3
    QUAY CLOTHING MANUFACTURING LTD - 2007-06-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,207 GBP2019-05-31
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 171 Court Road, Barry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Ystrad Fawr, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 10 London Mews, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    782,333 GBP2024-05-31
    Officer
    icon of calendar 1998-11-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 15 The Mansion House, Narberth Road, Bryn-y-mor, Tenby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,147 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address Unit 5 Llewellyns Quay, The Docks, Port Talbot
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-07-03 ~ now
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address 10 London Mews, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    782,333 GBP2024-05-31
    Officer
    icon of calendar 1998-11-09 ~ 2011-06-03
    IIF 10 - Director → ME
  • 2
    DESIGNER FLOORING LIMITED - 2020-07-10
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,359 GBP2019-01-31
    Officer
    icon of calendar 2008-01-21 ~ 2020-03-26
    IIF 5 - Director → ME
    icon of calendar 2008-01-21 ~ 2018-02-26
    IIF 8 - Director → ME
    icon of calendar 2008-01-21 ~ 2020-03-26
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Weston Hall Hilary Rise, Weston Square, Barry, Vale Of Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    541,594 GBP2024-03-31
    Officer
    icon of calendar 2005-07-08 ~ 2017-03-31
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.